SHOUT ABOUT LONDON LIMITED

Company Documents

DateDescription
15/07/1915 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/06/1927 June 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

26/06/1926 June 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

24/05/1924 May 2019 REGISTERED OFFICE CHANGED ON 24/05/2019 FROM 32 BASEMENT WOODSTOCK GROVE LONDON W12 8LE ENGLAND

View Document

01/11/181 November 2018 PREVSHO FROM 31/07/2018 TO 30/06/2018

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

14/02/1814 February 2018 REGISTERED OFFICE CHANGED ON 14/02/2018 FROM 155 REGENTS PARK ROAD LONDON NW1 8BB ENGLAND

View Document

12/01/1812 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

12/01/1812 January 2018 PREVEXT FROM 30/06/2017 TO 31/07/2017

View Document

11/10/1711 October 2017 DISS40 (DISS40(SOAD))

View Document

10/10/1710 October 2017 FIRST GAZETTE

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/05/1717 May 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/10/1619 October 2016 REGISTERED OFFICE CHANGED ON 19/10/2016 FROM VICTORIA HOUSE LOWER GROUND LOFT 64 PAUL STREET LONDON EC2A 4NG

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

21/07/1621 July 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/15

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

24/05/1624 May 2016 CURRSHO FROM 31/07/2016 TO 30/06/2016

View Document

15/09/1515 September 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

07/09/147 September 2014 REGISTERED OFFICE CHANGED ON 07/09/2014 FROM 22 UPPER GROSVENOR STREET LONDON W1K 7PE

View Document

14/08/1414 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GROVES / 14/01/2014

View Document

14/08/1414 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

02/05/142 May 2014 REGISTERED OFFICE CHANGED ON 02/05/2014 FROM FLAT 3 NOVEM HOUSE 9 CHICKSAND STREET LONDON E1 5AE UNITED KINGDOM

View Document

18/07/1318 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company